Company NameReinsurance Solutions Limited
Company StatusDissolved
Company Number01199219
CategoryPrivate Limited Company
Incorporation Date5 February 1975(49 years, 3 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NamesEuings (London) Limited and Resolutions International Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Steven John Goate
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(30 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 24 April 2018)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(35 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 24 April 2018)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Colin David Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(36 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 24 April 2018)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusClosed
Appointed26 November 2013(38 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 24 April 2018)
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameJonathan Sinclair Gilbert
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(18 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence AddressNash House 6 The Quillot
Burwood Park
Walton On Thames
Surrey
KT12 5BY
Director NameStephen John Hirst
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(18 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 1997)
RoleInsurance Broker
Correspondence Address50 Bradbourne Street
London
SW6 3TE
Director NameMr John Woodruffe Eagle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(18 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address13 Lamont Road
London
SW10 0HR
Director NameDavid Hamilton Boag
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(18 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleInsurance Broker
Correspondence AddressThe Ship House
Tuttington
Aylsham
Norfolk
NR11 6AG
Secretary NameVivienne Ruth Copestake
NationalityBritish
StatusResigned
Appointed14 February 1993(18 years after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleCompany Director
Correspondence Address157b Hither Green Lane
London
SE13 6QF
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed01 March 1994(19 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 April 1998)
RoleCompany Director
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameMr Stephen Thomas Barton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(20 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 January 1997)
RoleCompany Director
Correspondence Address21 Sutton Place
London
E9 6EH
Director NameSteven Martin Brilling
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1996(21 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 1997)
RoleExecutive Vice President
Correspondence Address8445 Ne 12th Street
Medina
Washington
Usa 98039 Usa
Foreign
Director NameHarold Oliver Collingwood
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(21 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1999)
RoleInsurance Broker
Correspondence Address1a Gilmour Rise
Billericay
Essex
CM12 9NB
Director NameMr Guy Reed Realf
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(21 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2000)
RoleInsurance Broker
Correspondence AddressFairfields
56 The Street
Bunwell
Norfolk
NR14 7DW
Director NameMr Alan John Pitts
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(21 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2002)
RoleReinsurance Consultant
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NamePatrick Blake Hann
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressSchool Cottage Pond Lane
Surlingham
Norwich
Norfolk
NR14 7DH
Director NamePeter Charles Sutherland
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address17 Bushey Way
Park Langley
Beckenham
Kent
BR3 6TA
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed16 April 1998(23 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed26 February 1999(24 years after company formation)
Appointment Duration7 months (resigned 30 September 1999)
RoleSecretary
Correspondence Address14 Kingwood Road
London
SW6 6SR
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed01 October 1999(24 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 March 2010)
RoleSecretary
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameSteven John Goate
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2002)
RoleReinsurance Broker
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameBrian William Evans
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2002)
RoleInsurance Broker
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameYvonne Anne Eatwell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameJulian Russell Porter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2002)
RoleReinsurance Broker
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameLawrence George Salter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2000(25 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2001)
RoleReinsurance Broker
Correspondence Address4a Northiam Street
London
E9 7HQ
Director NameCharles Albert Higham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2002(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2005)
RoleReinsurance Broker
Correspondence Address1 Musket Trail
Simsbury
Ct 06070
United States
Director NameSusan Joan Sanfey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(27 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2005)
RoleReinsurance Broker
Correspondence AddressBroughton Cottage
London Road
Dunton Green
Kent
TN13 2TD
Director NameKeith George Fenwick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2005)
RoleInsurance Broker
Correspondence Address11 Norfolk Farm Road
Pyrford
Surrey
GU22 8LF
Director NameMr Brian Johnston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(30 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2010)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address126 Highland Avenue
Chatham
New Jersey 07928
United States
Director NameNigel John Griffey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(30 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 October 2006)
RoleAccountant
Correspondence Address3662 Marquis Lane
Huntingdon Valley
Pa 19006
United States
Director NameMrs Sally-Ann Hibberd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(31 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address30 Agates Lane
Ashtead
Surrey
KT21 2ND
Secretary NamePolly Naher
NationalityBritish
StatusResigned
Appointed08 March 2010(35 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 November 2010)
RoleCompany Director
Correspondence Address25 Boultwood Road
London
E6 5QH
Director NameMr Mark Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(35 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 March 2017)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2010(35 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 November 2013)
Correspondence Address110 Fenchurch Street
London
EC3M 5JT

Contact

Websitersl-solutions.co.uk

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20k at £1Randall & Quilter Is Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,657,638
Net Worth£1,257,986
Cash£31,538
Current Liabilities£256,683

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 October 2011Delivered on: 22 October 2011
Satisfied on: 9 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 October 1993Delivered on: 23 October 1993
Satisfied on: 22 March 2002
Persons entitled: Lloyd's as Trustee for the Creditors

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee under the terms of a floating charge dated 21/08/89.
Particulars: Any liability of the company in respect of the loan or overdraft obtained by the company.
Fully Satisfied
21 August 1989Delivered on: 2 September 1989
Satisfied on: 22 March 2002
Persons entitled: Lloyds(As Trustee)

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies for the time being standing to the credit of lloyds brokers byelaw see form 395 for details.
Fully Satisfied
23 February 1983Delivered on: 4 March 1983
Satisfied on: 22 March 2002
Persons entitled: The Corporation of Lloyd'S.

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The company's right title and interest in the monies standing to the credit of the company's 'c' account. (See doc M. 60).
Fully Satisfied

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
25 January 2018Application to strike the company off the register (3 pages)
22 January 2018Solvency Statement dated 19/01/18 (1 page)
22 January 2018Statement by Directors (1 page)
22 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 January 2018Statement of capital on 22 January 2018
  • GBP 1
(3 pages)
8 May 2017Full accounts made up to 31 December 2016 (19 pages)
8 May 2017Full accounts made up to 31 December 2016 (19 pages)
5 May 2017Termination of appointment of Mark Andrew Langridge as a director on 27 March 2017 (1 page)
5 May 2017Termination of appointment of Mark Andrew Langridge as a director on 27 March 2017 (1 page)
3 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
9 December 2016Director's details changed for Mr Mark Andrew Langridge on 7 December 2016 (2 pages)
9 December 2016Director's details changed for Mr Mark Andrew Langridge on 7 December 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 20,000
(5 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 20,000
(5 pages)
25 January 2016Secretary's details changed for R&Q Central Services Limited on 1 January 2016 (1 page)
25 January 2016Secretary's details changed for R&Q Central Services Limited on 1 January 2016 (1 page)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
16 May 2015Full accounts made up to 31 December 2014 (15 pages)
16 May 2015Full accounts made up to 31 December 2014 (15 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 20,000
(5 pages)
19 January 2015Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages)
19 January 2015Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 20,000
(5 pages)
17 November 2014Termination of appointment of Yvonne Anne Eatwell as a director on 6 November 2014 (1 page)
17 November 2014Termination of appointment of Yvonne Anne Eatwell as a director on 6 November 2014 (1 page)
17 November 2014Termination of appointment of Yvonne Anne Eatwell as a director on 6 November 2014 (1 page)
1 August 2014Full accounts made up to 31 December 2013 (15 pages)
1 August 2014Full accounts made up to 31 December 2013 (15 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 July 2014Memorandum and Articles of Association (30 pages)
17 July 2014Memorandum and Articles of Association (30 pages)
9 July 2014Satisfaction of charge 4 in full (4 pages)
9 July 2014Satisfaction of charge 4 in full (4 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,000
(5 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,000
(5 pages)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
17 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
17 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
12 December 2013Statement of company's objects (2 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 December 2013Statement of company's objects (2 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 June 2013Full accounts made up to 31 December 2012 (14 pages)
24 June 2013Full accounts made up to 31 December 2012 (14 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 31 December 2011 (15 pages)
6 July 2012Full accounts made up to 31 December 2011 (15 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 October 2011Appointment of Mr Colin David Johnson as a director (2 pages)
12 October 2011Appointment of Mr Colin David Johnson as a director (2 pages)
7 July 2011Director's details changed for Yvonne Anne Eatwell on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Yvonne Anne Eatwell on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Yvonne Anne Eatwell on 7 July 2011 (2 pages)
27 June 2011Full accounts made up to 31 December 2010 (14 pages)
27 June 2011Full accounts made up to 31 December 2010 (14 pages)
11 May 2011Secretary's details changed for R & Q Secretaries Limited on 15 April 2011 (2 pages)
11 May 2011Secretary's details changed for R & Q Secretaries Limited on 15 April 2011 (2 pages)
10 May 2011Director's details changed for Yvonne Anne Eatwell on 6 May 2011 (2 pages)
10 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
10 May 2011Director's details changed for Mr Steven John Goate on 6 May 2011 (2 pages)
10 May 2011Director's details changed for Yvonne Anne Eatwell on 6 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Steven John Goate on 6 May 2011 (2 pages)
10 May 2011Director's details changed for Yvonne Anne Eatwell on 6 May 2011 (2 pages)
10 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
10 May 2011Director's details changed for Mr Steven John Goate on 6 May 2011 (2 pages)
26 April 2011Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 26 April 2011 (2 pages)
3 November 2010Appointment of R & Q Secretaries Limited as a secretary (3 pages)
3 November 2010Termination of appointment of Polly Naher as a secretary (2 pages)
3 November 2010Appointment of R & Q Secretaries Limited as a secretary (3 pages)
3 November 2010Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 3 November 2010 (2 pages)
3 November 2010Termination of appointment of Brian Johnston as a director (2 pages)
3 November 2010Termination of appointment of Brian Johnston as a director (2 pages)
3 November 2010Appointment of Mr Alan Kevin Quilter as a director (3 pages)
3 November 2010Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 3 November 2010 (2 pages)
3 November 2010Termination of appointment of Theresa Zlotnik as a director (2 pages)
3 November 2010Appointment of Mr Alan Kevin Quilter as a director (3 pages)
3 November 2010Termination of appointment of Theresa Zlotnik as a director (2 pages)
3 November 2010Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 3 November 2010 (2 pages)
3 November 2010Termination of appointment of Polly Naher as a secretary (2 pages)
3 November 2010Appointment of Mr Mark Andrew Langridge as a director (3 pages)
3 November 2010Appointment of Mr Mark Andrew Langridge as a director (3 pages)
17 September 2010Amended accounts made up to 31 December 2009 (5 pages)
17 September 2010Amended accounts made up to 31 December 2009 (5 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 April 2010Appointment of Polly Naher as a secretary (3 pages)
1 April 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
1 April 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
1 April 2010Appointment of Polly Naher as a secretary (3 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (16 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (16 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (16 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
25 March 2009Return made up to 01/03/09; full list of members (6 pages)
25 March 2009Return made up to 01/03/09; full list of members (6 pages)
27 March 2008Return made up to 01/03/08; full list of members (6 pages)
27 March 2008Return made up to 01/03/08; full list of members (6 pages)
26 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
10 September 2007Company name changed resolutions international limite d\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed resolutions international limite d\certificate issued on 10/09/07 (2 pages)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 01/03/07; full list of members (7 pages)
20 April 2007Return made up to 01/03/07; full list of members (7 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (13 pages)
28 March 2006Return made up to 01/03/06; full list of members (13 pages)
1 March 2006New director appointed (3 pages)
1 March 2006New director appointed (3 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
18 June 2005Return made up to 01/03/05; full list of members (6 pages)
18 June 2005Return made up to 01/03/05; full list of members (6 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
6 October 2003Registered office changed on 06/10/03 from: sackville house 143-149 fenchrch street london EC3M 6BN (1 page)
6 October 2003Registered office changed on 06/10/03 from: sackville house 143-149 fenchrch street london EC3M 6BN (1 page)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
21 May 2003Location of register of members (1 page)
21 May 2003Location of register of members (1 page)
26 March 2003Return made up to 01/03/03; no change of members (7 pages)
26 March 2003Return made up to 01/03/03; no change of members (7 pages)
11 November 2002Full accounts made up to 31 December 2001 (8 pages)
11 November 2002Full accounts made up to 31 December 2001 (8 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
4 March 2002Return made up to 01/03/02; no change of members (8 pages)
4 March 2002Return made up to 01/03/02; no change of members (8 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 February 2001Return made up to 07/02/01; full list of members (8 pages)
22 February 2001Return made up to 07/02/01; full list of members (8 pages)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
23 November 2000Declaration of mortgage charge released/ceased (1 page)
23 November 2000Declaration of mortgage charge released/ceased (1 page)
23 November 2000Declaration of mortgage charge released/ceased (1 page)
23 November 2000Declaration of mortgage charge released/ceased (1 page)
23 November 2000Declaration of mortgage charge released/ceased (1 page)
23 November 2000Declaration of mortgage charge released/ceased (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
10 August 2000New director appointed (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
3 July 2000Full accounts made up to 31 December 1999 (9 pages)
3 July 2000Full accounts made up to 31 December 1999 (9 pages)
26 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/05/00
(1 page)
26 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/05/00
(1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director's particulars changed (1 page)
7 March 2000Return made up to 07/02/00; full list of members (6 pages)
7 March 2000Return made up to 07/02/00; full list of members (6 pages)
2 December 1999Secretary's particulars changed (1 page)
2 December 1999Secretary's particulars changed (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
1 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
1 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
4 May 1999Full accounts made up to 31 December 1998 (9 pages)
4 May 1999Full accounts made up to 31 December 1998 (9 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
4 March 1999Return made up to 07/02/99; full list of members (7 pages)
4 March 1999Return made up to 07/02/99; full list of members (7 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
8 February 1999Auditor's resignation (1 page)
8 February 1999Auditor's resignation (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
2 April 1998Full accounts made up to 31 December 1997 (7 pages)
2 April 1998Full accounts made up to 31 December 1997 (7 pages)
5 March 1998Return made up to 07/02/98; full list of members (8 pages)
5 March 1998Return made up to 07/02/98; full list of members (8 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
12 March 1997Full accounts made up to 31 December 1996 (7 pages)
12 March 1997Full accounts made up to 31 December 1996 (7 pages)
10 March 1997Return made up to 07/02/97; full list of members (9 pages)
10 March 1997Return made up to 07/02/97; full list of members (9 pages)
10 February 1997Director's particulars changed (1 page)
10 February 1997Director's particulars changed (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
23 January 1997Registered office changed on 23/01/97 from: sackville house 143/152 fenchurch street london EC3M 6BN (1 page)
23 January 1997Registered office changed on 23/01/97 from: sackville house 143/152 fenchurch street london EC3M 6BN (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
25 November 1996Registered office changed on 25/11/96 from: the sedgwick centre london E1 8DX (1 page)
25 November 1996Registered office changed on 25/11/96 from: the sedgwick centre london E1 8DX (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
15 November 1996Company name changed euings (london) LIMITED\certificate issued on 18/11/96 (2 pages)
15 November 1996Company name changed euings (london) LIMITED\certificate issued on 18/11/96 (2 pages)
15 April 1996Full accounts made up to 31 December 1995 (6 pages)
15 April 1996Full accounts made up to 31 December 1995 (6 pages)
5 March 1996Return made up to 07/02/96; full list of members (7 pages)
5 March 1996Return made up to 07/02/96; full list of members (7 pages)
19 October 1995Location of register of members (non legible) (1 page)
19 October 1995Location of register of members (non legible) (1 page)
27 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
27 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
20 May 1983Accounts made up to 31 December 1982 (5 pages)
20 May 1983Accounts made up to 31 December 1982 (5 pages)
16 September 1982Accounts made up to 31 December 1981 (5 pages)
16 September 1982Accounts made up to 31 December 1981 (5 pages)